Rochester Public Utilities. Board Meeting Packet. January 14, 2014

Similar documents
January 7, 2014 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

ORDINANCE NO

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR

COUNCIL PROCEEDINGS JULY 7, 2015

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter 2716 et seq.) (REVISED 2/3/2015)

RESOLUTION NO

AGREEMENT FOR PURCHASE OF WATER FROM THE NORTH SAN JOAQUIN WATER CONSERVATION DISTRICT BY THE CITY OF LODI

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS

ACTS, Chap. 190.

CITY OF YORKTON BYLAW NO. 27/91

1 HB By Representative Williams (JD) 4 RFD: Judiciary. 5 First Read: 11-MAR-15. Page 0

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

MINUTES OF MEETING OF BOARD OF TRUSTEES OF THE MUNICIPAL ELECTRIC UTILITY, CITY OF CEDAR FALLS, IOWA. December 12, 2018

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose

BYLAWS OF. A California Nonprofit Public Benefit Corporation GLOSSARY

alg Doc 4107 Filed 06/21/13 Entered 06/21/13 15:25:45 Main Document Pg 1 of 3. Chapter 11. Debtors.

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

JANUARY 8, The following newly elected or re-elected City Officials took the Oath of Office:

1 HB By Representative Beckman. 4 RFD: Judiciary. 5 First Read: 07-FEB-17 6 PFD: 02/06/2017. Page 0

AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary:

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

TITLE 12 CHAPTER PARKS AND RECREATION COMMITTEE

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

ORDINANCE NO

FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING March 10, 2015

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR

CSM CORPORATION (PC# )

HARVEY CEDARS, NJ Tuesday, December 18, 2018

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

LEGAL AND FINANCE COMMITTEE MINUTES Rapid City, South Dakota December 10, 2008

(No. 118) (Approved July 13, 2000) AN ACT

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

Statutory Installment Bond Resolution

DRAFT REVISION TO THE BYLAWS OF THE HOT SPRINGS VILLAGE PROPERTY OWNERS ASSOCIATION ARTICLE I DEFINITIONS

BYLAWS THE TRANSPARENT WATERCOLOR SOCIETY OF AMERICA. As Duly Adopted by the Board of Directors

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014)

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled "Size,

Engineer, State. General Agency, Board or Commission Rules. Chapter 1: Fees. Wyoming Administrative Rules. Effective Date: 07/13/2017.

1 General Provisions for Use of Code of Ordinances

Whereas, the Board of Trustees extended the term of the 2014 Contract to September 30, 2017, and

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

Members shall work together to foster cooperative and efficient library services.

No Be it enacted by the General Assembly of the State of South Carolina:

Bylaw No ASSESSMENT REVIEW BOARD BYLAW

O R D I N A N C E NO. 6267

BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

City of Grand Island

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

Brunswick-Glynn County Joint Water and Sewer Commission 700 Gloucester Street Third Floor Conference Room Thursday, July 17, 2014 at 3:00 p.m.

1 [Multifamily Housing Revenue Bonds Mission Street - Not to Exceed $60,488,962]

IC Application of chapter Sec. 1. This chapter applies to all municipalities. As added by Acts 1981, P.L.309, SEC.96.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, April 2, :00 A.M.

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

2605. Short title. This title shall be known and may be cited as the "New York state olympic regional development authority act".

SUPERINTENDENT S CONTRACT ADDENDUM

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on December 8, 2017)

THIRD AMENDED AND RESTATED BYLAWS DIRECT RELIEF. A California Nonprofit Public Benefit Corporation. Amended and Restated Effective as of June 28, 2018

SOUTHWEST MOSQUITO ABATEMENT & CONTROL DISTRICT MEETING MINUTES March 12, 2009

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

CONNEXUS ENERGY ARTICLES OF INCORPORATION & BYLAWS

TOWN OF AJAX REPORT OF THE GENERAL GOVERNMENT COMMITTEE

ORGANIZATIONAL POLICIES

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH50074-STf-24C* (02/16)

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

Articles of Incorporation and Bylaws

Articles of Incorporation and Bylaws

BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY DECEMBER 14, 2017

Quick Reference. Unclaimed Property Act of 2004 (Uniform Disposition of Unclaimed Property Act of 2004)

The Watershed Associations Act

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

AGREEMENT FOR PHYSICIAN SERVICES RECITALS. B. The District owns and operates Hospital in, Washington (the "Hospital");

COMMON COUNCIL Regular Session January 3, 2017

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

Agenda for the regular session of City Council January 14, 2014 at 6:30p.m.

BYLAWS OF SEVANANDA COOPERATIVE

PROPOSED HOUSE OF REPRESENTATIVES AMENDMENTS TO _.B. (Reference to printed bill) "Section 1. Section , Arizona Revised Statutes, is amended to

AGENDA THIRD ANNUAL SESSION NOVEMBER 20, Reports of Standing/Special Committees

BY-LAWS OF THE MILL RUN AT LAKE ANNA PROPERTY OWNERS ASSOCIATION, INC.

. Agenda Item B.4 CONSENT CALENDAR Meeting Date: December 17, Traffic Modeling Services Contract with Kittelson and Associates

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

H 6267 S T A T E O F R H O D E I S L A N D

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: Tuesday, November 12, 2013 at 8:15 a.m. LOCATION: Board Room, Courthouse

FILED: NEW YORK COUNTY CLERK 04/23/ :11 PM INDEX NO /2013 NYSCEF DOC. NO. 107 RECEIVED NYSCEF: 04/23/2018

COUNCIL PROCEEDINGS JANUARY 2, 2018

BYLAWS OF THE HOT SPRINGS VILLAGE PROPERTY OWNERS ASSOCIATION ARTICLE I DEFINITIONS

Bylaws. World Cube Association

RECITALS. F. The Agreement, and the First, Second, and Third Amendments to the Agreement, are collectively referred to as the Amended Agreement.

Transcription:

Rochester Public Utilities Board Meeting Packet January 14, 2014 Rochester Public Utilities, 4000 East River Road NE, Rochester, Minnesota 55906-2813 telephone 507-280-1540.facsimile 507-280-1542.website www.rpu.org

ROCHESTER PUBLIC UTILITIES BOARD SPECIAL BOARD MEETING AGENDA January 14, 2014 RPU SERVICE CENTER 4000 EAST RIVER ROAD NE ROCHESTER, MN 55906 4:00 PM 1. Approval of Minutes of December 17, 2013 Meeting 2. Discussion of the process to be used to select the next general manager 3. Adjourn Note: Since this is a special meeting, only the items listed on the agenda will be discussed. The next regular meeting of the Board will be held on January 28 at 4:00 p.m. The agenda and board packet for Utility Board meetings are available on-line at www.rpu.org and http://rochestercitymn.iqm2.com/citizens/default.aspx

ROCHESTER PUBLIC UTILITIES BOARD MEETING MINUTES December 17, 2013 Members Present: Absent: Mr. Williams, Mr. Stahl, Mr. Reichert, Mr. Wojcik and Mr. Browning None Board President Williams called the meeting to order at 4:00 PM. 1. On behalf of the Utility Board, Mr. Williams recognized and thanked Bob Ledabuhr, Materials Manager, for his 16 years of service to Rochester Public Utilities. 2. Mr. Wojcik moved to approve the minutes of the November 26, 2013 meeting, seconded by Mr. Stahl. 3. Mr. Browning moved to approve the accounts payable, seconded by Mr. Reichert. 4. Mr. Williams opened the meeting for comments from the public. No one from the public came forward to speak. 5. Mr. Wojcik moved to approve the resolution for Commercial Automobile and General Liability insurance for 2014, seconded by Mr. Browning. approve an insurance agreement with the League of Minnesota Cities Insurance Trust for COMMERCIAL AUTOMOBILE AND GENERAL LIABILITY INSURANCE The insurance agreement to be for a twelve month policy period commencing December 31, 2013, and expiring December 31, 2014. The amount of the contract agreement to be ONE HUNDRED SEVENTEEN THOUSAND THREE HUNDRED FIFTY-THREE AND 00/100 DOLLARS ($117,353). Mr. Reichert moved to approve the resolution for Excess General Liability insurance for 2014, seconded by Mr. Wojcik. 1

RPU BOARD MINUTES SEPTEMBER 24, 2013 approve an insurance agreement with the Associated Electric and Gas Insurance Services, Ltd. (AEGIS) for EXCESS GENERAL LIABILITY INSURANCE The insurance agreement to be for a twelve month policy period commencing December 31, 2013, and expiring December 31, 2014. The amount of the contract agreement to be TWO HUNDRED FIFTY-THREE THOUSAND EIGHTY-SEVEN AND 17/100 DOLLARS ($253,087.17). Mr. Wojcik moved to approve the resolution for All Risk Property Insurance for 2014, seconded by Mr. Stahl. approve an insurance agreement with the AIG / AEGIS / Lloyds of London Syndicates for ALL RISK PROPERTY INSURANCE The insurance agreement to be for a twelve month policy period commencing December 31, 2013, and expiring December 31, 2014. The amount of the contract agreement to be FOUR HUNDRED FIFTY-EIGHT THOUSAND ONE HUNDRED FORTY-FIVE AND 05/100 DOLLARS ($458,145.05). 6. Consideration of Bids/Proposals a. Mr. Wojcik moved to approve the following resolution amending the Master Services Agreement with Sparta consulting, seconded by Mr. Browning. authorize the General Manager to approve the final two year agreement with Sparta Consulting, Inc. including cost of services not to exceed $350,000 annually, following City Attorney review and approval. 2

RPU BOARD MINUTES SEPTEMBER 24, 2013 Passed by the Public Utility Board of the City of Rochester, Minnesota, this 17th day of b. Mr. Wojcik moved to approve the following resolution approving the 45 Zonal Resource Credit (MW) purchase and authorize the Mayor and City Clerk to execute the agreement, seconded by Mr. Reichert. BE IT RESOLVED by the Public Utility Board of the City of Rochester, Minnesota, to approve a 45 Zonal Resource Credit purchase of capacity for the period of June 2017 to May 2022 to Central Minnesota Municipal Power Agency, and request the Mayor and the City Clerk to execute the agreement. Dec, 2013. 7. Mr. Wojcik moved to approve the following Resolution approving a purchase order with SAP Public Services Inc. for annual maintenance and support of the enterprise business software for 2014, seconded by Mr. Stahl. BE IT RESOLVED by the Public Utility Board of the City of Rochester, Minnesota, to approve a purchase order agreement with SAP Public Services Inc. for Annual Maintenance and Support of Enterprise Business Software for 2014 The amount of the purchase order agreement to be ONE HUNDRED SEVENTEEN THOUSAND ONE HUNDRED THIRTEEN AND 36% DOLLARS ($117,113.36). Passed by the Public Utility Board of the City of Rochester, Minnesota, this 17th day of 8. Mr. Reichert moved to approve the following resolution approving Addendum #6 to the Participation Sales Agreement between the City of Rochester and the Minnesota Municipal Power Agency and request the Mayo and the City Clerk to execute the agreement, seconded by Mr. Stahl. approve Addendum No. 6, to the Participation Sales Agreement between the City of 3

RPU BOARD MINUTES SEPTEMBER 24, 2013 Rochester and the Minnesota Municipal Power Agency, and request the Mayor and the City Clerk to execute the agreement. Dec, 2013. 9. Mr. Browning moved to approve the following resolution approving the proposed revisions to the Water Service Rules and Regulations, seconded by Mr. Stahl. approve certain revisions to the Water Service Rules and Regulations to become effective January 1, 2014. Passed by the Public Utility Board of the City of Rochester, Minnesota, this 17th day of 10. Mr. Wojcik moved to approve the following resolution authorizing the depositories for Utility monies, seconded by Mr. Reichert. BE IT RESOLVED by the Public Utility Board of the City of Rochester, Minnesota, that the following banks, authorized to do business in Minnesota, are the designated depositories for the demand deposit accounts and temporary investment of funds of Rochester Public Utilities, City of Rochester, Minnesota, within the limits established by the City of Rochester, for the term commencing January 1, 2014 through the 31 st day of December, 2014. US Bank Wells Fargo The above depositories, and any added during the term by the City Finance Director, shall pay interest at such rates or rates, per annum, as may be mutually agreed upon the Rochester Public Utilities and the respective depository at the time such deposits and investments are made. The depository shall pay on demand all deposits subject to payment on demand, with accrued interest, and pay on demand all time deposits with accrued interest, at or after maturity. Passed by the Public Utility Board of the City of Rochester, Minnesota, this 17th day of 11. Wally Schlink, Director of Power Resources presented an update on the Silver Lake Plant. 4

RPU BOARD MINUTES SEPTEMBER 24, 2013 12. General Managers Report: The St Mary s reservoir is in service Positive Financials for Year-end Larry announced his upcoming retirement for April of 2014. 13. Other Business President Williams updated the board on the upcoming process of appointing a new General Manager There will be a special meeting held in early January to discuss the process Mr. Wojcik appreciated the staff that attend the board meetings and thanked all staff for their work and dedication. 14. Mr. Browning moved to adjourn the meeting at 5:30 PM, seconded by Mr. Stahl. Submitted by: Secretary Approved by the Board: Board President Date 5